Company NameChelford Farm Supplies Limited
Company StatusActive
Company Number01222211
CategoryPrivate Limited Company
Incorporation Date7 August 1975(48 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Gerald Leech
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1991(15 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnutsford Road
Chelford
Macclesfield
Cheshire
SK11 9AS
Director NameStephen Richard Leech
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1991(15 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnutsford Road
Chelford
Macclesfield
Cheshire
SK11 9AS
Secretary NameMr Gerald Leech
NationalityBritish
StatusCurrent
Appointed02 April 1991(15 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnutsford Road
Chelford
Macclesfield
Cheshire
SK11 9AS
Director NameJonathan Leech
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1993(17 years, 11 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnutsford Road
Chelford
Macclesfield
Cheshire
SK11 9AS
Director NameHelen Jane Louise Beeson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(24 years, 10 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnutsford Road
Chelford
Macclesfield
Cheshire
SK11 9AS
Director NameMrs Sarah Elizabeth Kranz
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2012(36 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKnutsford Road Chelford
Macclesfield
Cheshire
SK11 9AS
Director NameMr David Reginald Ashley
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(15 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 July 1999)
RoleCompany Director
Correspondence AddressSaddlers Cottage
Eaton
Tarporley
Cheshire
CW6 9AG

Contact

Websitewww.chelfordfarmsupplies.co.uk/
Email address[email protected]
Telephone01625 861588
Telephone regionMacclesfield

Location

Registered AddressKnutsford Road
Chelford
Macclesfield
Cheshire
SK11 9AS
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishChelford
WardChelford
Built Up AreaChelford

Shareholders

500 at £1Anthony Alan Kelsall
7.35%
Redeemable Ordinary
4k at £1G. Leech 2000 Settlement Trust
58.82%
Ordinary
784 at £1Mr Stephen Richard Leech
11.53%
Ordinary
733 at £1Mr Jonathan Leech
10.78%
Ordinary
683 at £1Mrs Helen Jane Louise Beeson
10.04%
Ordinary
100 at £1Sarah Elizabeth Kranz
1.47%
Ordinary

Financials

Year2014
Net Worth£1,407,362
Cash£381,787
Current Liabilities£1,435,621

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Charges

12 October 2010Delivered on: 16 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises at knutsford road chelford macclesfield t/n's CH3724078, CH347678, CH270754 and CH537513 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 March 2005Delivered on: 4 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 December 1991Delivered on: 13 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/L and l/h property at knutsford rd chefford nr macclesfield chester and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 December 1978Delivered on: 7 December 1978
Persons entitled: National Westminster Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at knutsford road chefford nr macclesfield cheshire l/h property at knutsford road chefford nr macclesfield cheshire more particularly described in a conveyance and assignment dated 10/01/76 floating charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

25 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
19 July 2023Confirmation statement made on 16 July 2023 with updates (5 pages)
16 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
19 July 2022Confirmation statement made on 16 July 2022 with updates (5 pages)
9 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
3 August 2021Confirmation statement made on 16 July 2021 with updates (5 pages)
29 July 2021Director's details changed for Jonathan Leech on 1 July 2021 (2 pages)
9 September 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
5 August 2020Confirmation statement made on 16 July 2020 with updates (5 pages)
25 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
18 July 2019Confirmation statement made on 16 July 2019 with updates (5 pages)
25 July 2018Confirmation statement made on 16 July 2018 with updates (5 pages)
9 July 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
22 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
22 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
28 July 2017Confirmation statement made on 16 July 2017 with updates (5 pages)
28 July 2017Confirmation statement made on 16 July 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
26 July 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
21 July 2015Annual return made up to 16 July 2015
Statement of capital on 2015-07-21
  • GBP 6,800
(9 pages)
21 July 2015Annual return made up to 16 July 2015
Statement of capital on 2015-07-21
  • GBP 6,800
(9 pages)
30 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 6,800
(10 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 6,800
(10 pages)
1 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-01
(10 pages)
1 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-01
(10 pages)
1 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-01
(10 pages)
7 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
7 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
1 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (10 pages)
1 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (10 pages)
1 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (10 pages)
16 January 2013Secretary's details changed for Mr Gerald Leech on 16 January 2013 (1 page)
16 January 2013Director's details changed for Stephen Richard Leech on 16 January 2013 (2 pages)
16 January 2013Secretary's details changed for Mr Gerald Leech on 16 January 2013 (1 page)
16 January 2013Director's details changed for Mr Gerald Leech on 16 January 2013 (2 pages)
16 January 2013Director's details changed for Mr Gerald Leech on 16 January 2013 (2 pages)
16 January 2013Director's details changed for Stephen Richard Leech on 16 January 2013 (2 pages)
16 January 2013Director's details changed for Helen Jane Louise Beeson on 16 January 2013 (2 pages)
16 January 2013Director's details changed for Helen Jane Louise Beeson on 16 January 2013 (2 pages)
16 January 2013Director's details changed for Jonathan Leech on 16 January 2013 (2 pages)
16 January 2013Director's details changed for Jonathan Leech on 16 January 2013 (2 pages)
7 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (10 pages)
7 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (10 pages)
7 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (10 pages)
11 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
3 May 2012Appointment of Mrs Sarah Elizabeth Kranz as a director (2 pages)
3 May 2012Appointment of Mrs Sarah Elizabeth Kranz as a director (2 pages)
9 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
9 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 May 2011Director's details changed for Jonathan Leech on 1 April 2011 (2 pages)
31 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
31 May 2011Director's details changed for Jonathan Leech on 1 April 2011 (2 pages)
31 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
31 May 2011Director's details changed for Jonathan Leech on 1 April 2011 (2 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
14 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
18 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Helen Jane Louise Beeson on 2 April 2010 (2 pages)
17 June 2010Director's details changed for Helen Jane Louise Beeson on 2 April 2010 (2 pages)
17 June 2010Director's details changed for Stephen Richard Leech on 2 April 2010 (2 pages)
17 June 2010Director's details changed for Stephen Richard Leech on 2 April 2010 (2 pages)
17 June 2010Director's details changed for Mr Gerald Leech on 2 April 2010 (2 pages)
17 June 2010Director's details changed for Helen Jane Louise Beeson on 2 April 2010 (2 pages)
17 June 2010Director's details changed for Stephen Richard Leech on 2 April 2010 (2 pages)
17 June 2010Director's details changed for Mr Gerald Leech on 2 April 2010 (2 pages)
17 June 2010Director's details changed for Mr Gerald Leech on 2 April 2010 (2 pages)
1 September 2009Return made up to 02/04/09; full list of members (5 pages)
1 September 2009Return made up to 02/04/09; full list of members (5 pages)
19 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
19 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
23 June 2008Memorandum and Articles of Association (7 pages)
23 June 2008Memorandum and Articles of Association (7 pages)
5 June 2008Nc inc already adjusted 19/05/08 (2 pages)
5 June 2008Nc inc already adjusted 19/05/08 (2 pages)
5 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
25 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
10 April 2008Return made up to 02/04/08; full list of members (5 pages)
10 April 2008Return made up to 02/04/08; full list of members (5 pages)
30 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
30 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
11 April 2007Return made up to 02/04/07; full list of members (3 pages)
11 April 2007Return made up to 02/04/07; full list of members (3 pages)
8 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
8 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
7 June 2006Return made up to 02/04/06; no change of members (3 pages)
7 June 2006Return made up to 02/04/06; no change of members (3 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
10 August 2005Return made up to 06/03/05; no change of members (3 pages)
10 August 2005Return made up to 06/03/05; no change of members (3 pages)
27 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
27 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
6 July 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2004Accounts for a small company made up to 30 November 2003 (7 pages)
2 June 2004Accounts for a small company made up to 30 November 2003 (7 pages)
28 June 2003Accounts for a small company made up to 30 November 2002 (7 pages)
28 June 2003Accounts for a small company made up to 30 November 2002 (7 pages)
22 April 2003Return made up to 02/04/03; full list of members (9 pages)
22 April 2003Return made up to 02/04/03; full list of members (9 pages)
28 June 2002Return made up to 02/04/02; full list of members (8 pages)
28 June 2002Return made up to 02/04/02; full list of members (8 pages)
13 May 2002Accounts for a small company made up to 30 November 2001 (7 pages)
13 May 2002Accounts for a small company made up to 30 November 2001 (7 pages)
24 May 2001Accounts for a small company made up to 30 November 2000 (7 pages)
24 May 2001Accounts for a small company made up to 30 November 2000 (7 pages)
25 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2000Accounts for a small company made up to 30 November 1999 (7 pages)
9 August 2000Accounts for a small company made up to 30 November 1999 (7 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
10 May 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/05/00
(8 pages)
10 May 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/05/00
(8 pages)
27 August 1999Accounts for a small company made up to 30 November 1998 (7 pages)
27 August 1999Accounts for a small company made up to 30 November 1998 (7 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
23 April 1999Return made up to 02/04/99; no change of members (4 pages)
23 April 1999Return made up to 02/04/99; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 30 November 1997 (7 pages)
7 July 1998Accounts for a small company made up to 30 November 1997 (7 pages)
30 April 1997Return made up to 02/04/97; full list of members (6 pages)
30 April 1997Return made up to 02/04/97; full list of members (6 pages)
24 April 1997Accounts for a small company made up to 30 November 1996 (8 pages)
24 April 1997Accounts for a small company made up to 30 November 1996 (8 pages)
23 May 1996Accounts for a small company made up to 30 November 1995 (8 pages)
23 May 1996Accounts for a small company made up to 30 November 1995 (8 pages)
23 April 1996Return made up to 02/04/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 April 1996Return made up to 02/04/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 June 1995Accounts for a small company made up to 30 November 1994 (9 pages)
7 June 1995Return made up to 02/04/95; no change of members (4 pages)
7 June 1995Return made up to 02/04/95; no change of members (4 pages)
7 June 1995Accounts for a small company made up to 30 November 1994 (9 pages)